About

Registered Number: 05728199
Date of Incorporation: 02/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Montpellier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU

 

29 Lansdowne Road Management Company Ltd was registered on 02 March 2006 with its registered office in Tunbridge Wells. The current directors of this organisation are listed as Cursley, Wendy Lia, Stormer, Christopher John, Boyes, Kate, Tarr, James, Byers, Laura, Earle, Cynthia Mabel, Kelly, David Peter, Stormer, Linda Ann, Wood, William Richard. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURSLEY, Wendy Lia 18 August 2017 - 1
STORMER, Christopher John 13 June 2006 - 1
BYERS, Laura 02 March 2006 22 September 2010 1
EARLE, Cynthia Mabel 13 June 2006 28 April 2009 1
KELLY, David Peter 01 July 2010 27 July 2016 1
STORMER, Linda Ann 16 March 2007 21 June 2010 1
WOOD, William Richard 25 February 2014 27 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BOYES, Kate 24 October 2012 30 November 2015 1
TARR, James 05 March 2010 18 October 2012 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 18 August 2017
CS01 - N/A 06 March 2017
SH01 - Return of Allotment of shares 08 February 2017
SH01 - Return of Allotment of shares 08 February 2017
AA - Annual Accounts 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AR01 - Annual Return 04 March 2016
CH04 - Change of particulars for corporate secretary 04 March 2016
AP04 - Appointment of corporate secretary 04 March 2016
TM02 - Termination of appointment of secretary 04 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 26 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 26 March 2013
AP03 - Appointment of secretary 08 November 2012
AD01 - Change of registered office address 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 10 August 2011
CH01 - Change of particulars for director 05 July 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 15 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AP03 - Appointment of secretary 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH04 - Change of particulars for corporate secretary 05 March 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 13 October 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 06 March 2009
353 - Register of members 06 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2009
AA - Annual Accounts 21 December 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363a - Annual Return 08 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 March 2007
353 - Register of members 08 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
RESOLUTIONS - N/A 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
123 - Notice of increase in nominal capital 30 June 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.